Name: | RICK FATIGATE M. TOOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1997 (28 years ago) |
Entity Number: | 2142082 |
ZIP code: | 12843 |
County: | Warren |
Place of Formation: | New York |
Address: | PO BOX 123, JOHNSBURG, NY, United States, 12843 |
Principal Address: | 60 SHORE RD WEST, PO BOX 374, MOUNT SINAI, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 123, JOHNSBURG, NY, United States, 12843 |
Name | Role | Address |
---|---|---|
RICK FATIGATE | Chief Executive Officer | 60 SHORE RD WEST, PO BOX 374, MOUNT SINAI, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-16 | 2001-10-15 | Address | 60 SHORE RD WEST, PO BOX 374, MOUNT SINAI, NY, 11764, USA (Type of address: Service of Process) |
1997-05-09 | 1999-06-16 | Address | 62 BAYBERRY DRIVE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011015000533 | 2001-10-15 | CERTIFICATE OF AMENDMENT | 2001-10-15 |
010509002564 | 2001-05-09 | BIENNIAL STATEMENT | 2001-05-01 |
990616002642 | 1999-06-16 | BIENNIAL STATEMENT | 1999-05-01 |
970509000670 | 1997-05-09 | CERTIFICATE OF INCORPORATION | 1997-05-09 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State